Search icon

TOWER BUILDING RESTORATION, INC.

Company Details

Name: TOWER BUILDING RESTORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1989 (36 years ago)
Date of dissolution: 20 May 2004
Entity Number: 1396417
ZIP code: 11101
County: Queens
Place of Formation: New York
Principal Address: 10-16 34TH AVENUE, LONG ISLAND CITY, NY, United States, 11101
Address: ATT: ANTONIOS MAMOUNAS, 21-36 44TH ROAD, LONG ISLAND, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONIOS MAMOUNAS Chief Executive Officer 10-16 34TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATT: ANTONIOS MAMOUNAS, 21-36 44TH ROAD, LONG ISLAND, NY, United States, 11101

History

Start date End date Type Value
1993-10-28 1997-04-28 Address 10-16 34TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1989-10-05 1993-10-28 Address 58-28 VAN CLEEF STREET, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040520000273 2004-05-20 CERTIFICATE OF DISSOLUTION 2004-05-20
040412000721 2004-04-12 ANNULMENT OF DISSOLUTION 2004-04-12
DP-1454436 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
971201002150 1997-12-01 BIENNIAL STATEMENT 1997-10-01
970428000876 1997-04-28 CERTIFICATE OF CHANGE 1997-04-28

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-06-08
Type:
Planned
Address:
645 WEST END AVENUE, NEW YORK, NY, 10025
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-07-13
Type:
Referral
Address:
210-50 41ST AVENUE, BAYSIDE, NY, 11361
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State